INDURE LTD

78 Office 59 78 Office 59, London, NW11 8LN, Surrey, United Kingdom
StatusDISSOLVED
Company No.08323998
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

INDURE LTD is an dissolved private limited company with number 08323998. It was incorporated 11 years, 6 months, 4 days ago, on 10 December 2012 and it was dissolved 4 years, 3 months, 25 days ago, on 18 February 2020. The company address is 78 Office 59 78 Office 59, London, NW11 8LN, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: PO Box NW11 8LN 78 Office 59 78 Golders Green Road London Surrey NW11 8LN

Change date: 2018-05-22

Old address: Office 59 Golders Green Road London NW11 8LN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Old address: 78 Golders Green Road London NW11 8LN England

Change date: 2018-05-17

New address: Office 59 Golders Green Road London NW11 8LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: 78 Golders Green Road London NW11 8LN

Change date: 2018-05-08

Old address: 25 Gainsborough Court Walton-on-Thames KT12 1NH England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: William Timothy Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

New address: 25 Gainsborough Court Walton-on-Thames KT12 1NH

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Will Banks

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Charlton

Termination date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Old address: 13 Murray Road Richmond TW10 7QF

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Hargreaves

Appointment date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYNACK CONSULTING LIMITED

BYNACK MHOR,BOAT OF GARTEN,PH24 3BP

Number:SC558198
Status:ACTIVE
Category:Private Limited Company

DANCER LTD

WESTWOOD BUSINESS CENTRE UNIT 5A ( S A G ) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:06125161
Status:ACTIVE
Category:Private Limited Company

DREW ANALYTICS CONSULTING LIMITED

35 LOWFIELD WAY,HIGH WYCOMBE,HP15 7RR

Number:09752731
Status:ACTIVE
Category:Private Limited Company

PUMPKIN SOUP PUBLISHING LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:10607521
Status:ACTIVE
Category:Private Limited Company

THE WEBB PRESS LIMITED

THE WHITE HOUSE,LONDON,SW1V 2NE

Number:05217513
Status:ACTIVE
Category:Private Limited Company

TOP MASTERS LTD.

43 MORNINGTON ROAD,CHINGFORD,E4 7DT

Number:02865544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source